Search icon

57BB, LLC - Florida Company Profile

Company Details

Entity Name: 57BB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: M15000000514
FEI/EIN Number 47-2881522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1395 BRICKELL AVE,, SUITE 950, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, SUITE 950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Pantin Gerardo Manager 1395 BRICKELL AVE,, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104504 UNITAS DEVELOPMENT GROUP EXPIRED 2015-10-13 2020-12-31 - 1450 BRICKELL AVENUE, SUITE 2100, MIAMI, FL, 33131
G15000038645 UNITAS DEVELOPMENT GROUP EXPIRED 2015-04-17 2020-12-31 - 1450 BRICKELL AVENUE #2150, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1395 BRICKELL AVE,, SUITE 950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-26 1395 BRICKELL AVE,, SUITE 950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-26 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2020-12-07 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000525875 ACTIVE 1000000936795 MIAMI-DADE 2022-11-10 2032-11-16 $ 380.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000042996 ACTIVE 1000000913661 DADE 2022-01-20 2032-01-26 $ 1,306.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
Foreign Limited 2015-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State